Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.A. ANDREW & SON CO. LIMITED
Company Information for

J.A. ANDREW & SON CO. LIMITED

14 HILLCROFT HOUSE, WHISBY ROAD, LINCOLN, LN6 3QJ,
Company Registration Number
01831474
Private Limited Company
Active

Company Overview

About J.a. Andrew & Son Co. Ltd
J.A. ANDREW & SON CO. LIMITED was founded on 1984-07-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". J.a. Andrew & Son Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.A. ANDREW & SON CO. LIMITED
 
Legal Registered Office
14 HILLCROFT HOUSE
WHISBY ROAD
LINCOLN
LN6 3QJ
Other companies in LN6
 
Filing Information
Company Number 01831474
Company ID Number 01831474
Date formed 1984-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A. ANDREW & SON CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.A. ANDREW & SON CO. LIMITED

Current Directors
Officer Role Date Appointed
HILARY ANDREW
Company Secretary 1991-12-20
EDWARD JAMES ANDREW
Director 2015-12-01
HILARY ANDREW
Director 1991-12-20
SIMON JAMES ANDREW
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER ANDREW
Director 1991-12-20 2015-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY ANDREW CATERISER LIMITED Company Secretary 2001-12-11 CURRENT 1978-10-16 Active
HILARY ANDREW CATERISER LIMITED Director 2015-11-12 CURRENT 1978-10-16 Active
HILARY ANDREW RADTAB LIMITED Director 2015-11-12 CURRENT 1989-05-09 Active
HILARY ANDREW B.A.S. PROPERTY COMPANY LIMITED Director 1991-12-20 CURRENT 1979-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 5 Hillcroft House Whisby Road Lincoln LN6 3QJ
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED EDWARD JAMES ANDREW
2016-01-05AP01DIRECTOR APPOINTED SIMON JAMES ANDREW
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ANDREW
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANDREW / 05/05/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER ANDREW / 05/05/2014
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY ANDREW on 2014-05-05
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018314740010
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018314740009
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-18AR0120/12/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-28AR0120/12/11 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0120/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 14A BAILGATE LINCOLN LINCOLNSHIRE LN1 3AE
2010-01-19AR0120/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANDREW / 20/12/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-04363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 3 GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4AQ
2002-01-08363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-07363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-10-06225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96
1996-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-04287REGISTERED OFFICE CHANGED ON 04/06/96 FROM: LINCOLN HOUSE SKELLING THORPE ROAD LINCOLN LINCS LN6 OEJ
1996-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-22363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-07-14395PARTICULARS OF MORTGAGE/CHARGE
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-13363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-16363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-05-05AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-12-18363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1992-05-06AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to J.A. ANDREW & SON CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.A. ANDREW & SON CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-27 Outstanding BARCLAYS BANK PLC
2014-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-12-14 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1990-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-06-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 963,696
Creditors Due Within One Year 2011-12-31 £ 942,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.A. ANDREW & SON CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 28,527
Cash Bank In Hand 2011-12-31 £ 27,006
Current Assets 2012-12-31 £ 1,453,200
Current Assets 2011-12-31 £ 1,422,187
Debtors 2012-12-31 £ 296,973
Debtors 2011-12-31 £ 279,747
Fixed Assets 2012-12-31 £ 115,475
Fixed Assets 2011-12-31 £ 117,075
Shareholder Funds 2012-12-31 £ 604,979
Shareholder Funds 2011-12-31 £ 597,030
Stocks Inventory 2012-12-31 £ 1,127,700
Stocks Inventory 2011-12-31 £ 1,115,434
Tangible Fixed Assets 2012-12-31 £ 65,600
Tangible Fixed Assets 2011-12-31 £ 67,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.A. ANDREW & SON CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A. ANDREW & SON CO. LIMITED
Trademarks
We have not found any records of J.A. ANDREW & SON CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. ANDREW & SON CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as J.A. ANDREW & SON CO. LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where J.A. ANDREW & SON CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.A. ANDREW & SON CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.A. ANDREW & SON CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.